Search icon

IBF CONFERENCES, INC.

Company Details

Name: IBF CONFERENCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2001 (24 years ago)
Entity Number: 2655946
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 30 JERICHO EXECUTIVE PLAZA, STE 300E, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDRA SCOTT Chief Executive Officer 30 JERICHO EXECUTIVE PLAZA, STE 300E, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 JERICHO EXECUTIVE PLAZA, STE 300E, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
112977247
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2003-06-19 2013-09-10 Address 575 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2003-06-19 2013-09-10 Address 575 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2003-06-19 2013-09-10 Address 575 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2001-06-29 2003-06-19 Address ATTN: THOMAS E. KASS, 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130910002174 2013-09-10 BIENNIAL STATEMENT 2013-06-01
090526002293 2009-05-26 BIENNIAL STATEMENT 2009-06-01
050808002576 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030619002124 2003-06-19 BIENNIAL STATEMENT 2003-06-01
010803000055 2001-08-03 CERTIFICATE OF AMENDMENT 2001-08-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State